ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landscope Engineering Limited

Landscope Engineering Limited is an active company incorporated on 13 July 2004 with the registered office located in Manchester, Greater Manchester. Landscope Engineering Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05178492
Private limited company
Age
21 years
Incorporated 13 July 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
One
St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 15 Jul 2025 (4 months ago)
Previous address was The Chart House Picklescott Church Stretton Shropshire SY6 6NT
Telephone
01694731930
Email
Available in Endole App
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1966
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in UK • Born in Mar 1969
Director • Irish • Lives in England • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aquatica Marine Limited
Simon Christopher Parrington, Fergal Cathal Cawley, and 1 more are mutual people.
Active
Ground Investigation & Piling Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Brands
LandScope Engineering
LandScope Engineering, established in 2004, is a surveying company in the UK that specializes in integrated survey solutions above ground, below ground, and underwater.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.17M
Increased by £577.04K (+97%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 1 (-4%)
Total Assets
£2.24M
Increased by £457.22K (+26%)
Total Liabilities
-£745.96K
Increased by £37.2K (+5%)
Net Assets
£1.49M
Increased by £420.02K (+39%)
Debt Ratio (%)
33%
Decreased by 6.46% (-16%)
Latest Activity
Fergal Cathal Cawley Resigned
22 Days Ago on 27 Oct 2025
Accounting Period Shortened
1 Month Ago on 6 Oct 2025
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Registered Address Changed
4 Months Ago on 15 Jul 2025
Martin Berry (PSC) Resigned
9 Months Ago on 31 Jan 2025
Sarah Berry (PSC) Resigned
9 Months Ago on 31 Jan 2025
Celnor Group Limited (PSC) Appointed
9 Months Ago on 31 Jan 2025
Martin Berry Resigned
9 Months Ago on 31 Jan 2025
Ashleigh Bardoe Resigned
9 Months Ago on 31 Jan 2025
Sarah Berry Resigned
9 Months Ago on 31 Jan 2025
Get Credit Report
Discover Landscope Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Fergal Cathal Cawley as a director on 27 October 2025
Submitted on 14 Nov 2025
Previous accounting period shortened from 31 December 2025 to 30 June 2025
Submitted on 6 Oct 2025
Confirmation statement made on 22 September 2025 with updates
Submitted on 22 Sep 2025
Registered office address changed from The Chart House Picklescott Church Stretton Shropshire SY6 6NT to One St Peter's Square Manchester M2 3DE on 15 July 2025
Submitted on 15 Jul 2025
Change of share class name or designation
Submitted on 5 Mar 2025
Resolutions
Submitted on 5 Mar 2025
Memorandum and Articles of Association
Submitted on 3 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 25 Feb 2025
Notification of Celnor Group Limited as a person with significant control on 31 January 2025
Submitted on 24 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year